Advanced company searchLink opens in new window

LOTUS CARE HOLDINGS LIMITED

Company number 06510287

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2019 DS01 Application to strike the company off the register
26 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
08 Feb 2018 CH03 Secretary's details changed for Anusha Stewart on 7 February 2018
07 Feb 2018 CH01 Director's details changed for Mr Romesh Dharmasingham on 7 February 2018
07 Feb 2018 CH01 Director's details changed for Mr Indrajit Dharmasingham on 7 February 2018
07 Feb 2018 CH01 Director's details changed for Ms Anusha Samantha Stewart on 7 February 2018
07 Feb 2018 PSC04 Change of details for Mr Romesh Dharmasingham as a person with significant control on 7 February 2018
07 Feb 2018 PSC04 Change of details for Ms Anusha Samantha Stewart as a person with significant control on 7 February 2018
07 Feb 2018 PSC04 Change of details for Mr Indrajit Dharmasingham as a person with significant control on 7 February 2018
20 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
21 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2,997
16 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2,997
17 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
18 Nov 2014 SH08 Change of share class name or designation
18 Nov 2014 SH10 Particulars of variation of rights attached to shares
18 Nov 2014 CC04 Statement of company's objects
18 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
30 Sep 2014 AD01 Registered office address changed from Abbas Combe Nursing Home 94 Whyke Road Chichester West Sussex PO19 2JF to Abbas Combe Nursing Home 94 Whyke Road Chichester West Sussex PO19 8JF on 30 September 2014
24 Feb 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2,997
27 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013